Background WavePink WaveYellow Wave

HIGHBRIDGE HADRIAN (SOUTH) LIMITED (03506962)

HIGHBRIDGE HADRIAN (SOUTH) LIMITED (03506962) is an active UK company. incorporated on 9 February 1998. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HIGHBRIDGE HADRIAN (SOUTH) LIMITED has been registered for 28 years. Current directors include MARSDEN, Guy Norman, PULFORD, Piet James.

Company Number
03506962
Status
active
Type
ltd
Incorporated
9 February 1998
Age
28 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARSDEN, Guy Norman, PULFORD, Piet James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHBRIDGE HADRIAN (SOUTH) LIMITED

HIGHBRIDGE HADRIAN (SOUTH) LIMITED is an active company incorporated on 9 February 1998 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HIGHBRIDGE HADRIAN (SOUTH) LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03506962

LTD Company

Age

28 Years

Incorporated 9 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

24 Upper Brook Street London W1K 7QB England
From: 26 October 2022To: 6 August 2025
122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England
From: 24 August 2020To: 26 October 2022
131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
From: 18 September 2013To: 24 August 2020
131 Edgware Road London W2 2AP
From: 9 February 1998To: 18 September 2013
Timeline

7 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Aug 10
Director Left
Aug 10
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PULFORD, Piet James

Active
WarringtonWA1 1JW
Secretary
Appointed 09 Feb 1998

MARSDEN, Guy Norman

Active
WarringtonWA1 1JW
Born March 1957
Director
Appointed 09 Feb 1998

PULFORD, Piet James

Active
WarringtonWA1 1JW
Born November 1954
Director
Appointed 09 Feb 1998

ASHALL, David William

Resigned
Half Acre Lane, WarringtonWA4 3JG
Born February 1946
Director
Appointed 14 Apr 1998
Resigned 06 Aug 2010

DAVIES, Arthur Simon

Resigned
Towns Green Farm, WinsfordCW7 4HB
Born December 1956
Director
Appointed 14 Apr 1998
Resigned 06 Aug 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Piet James Pulford

Ceased
WarringtonWA1 1JW
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Guy Norman Marsden

Ceased
WarringtonWA1 1JW
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
WarringtonWA1 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Auditors Resignation Company
25 September 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
17 April 2008
225Change of Accounting Reference Date
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
353353
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
13 June 2007
287Change of Registered Office
Legacy
18 April 2007
363aAnnual Return
Legacy
18 April 2007
353353
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
21 September 2006
288cChange of Particulars
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
288cChange of Particulars
Legacy
23 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2003
AAAnnual Accounts
Legacy
31 July 2003
288cChange of Particulars
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
2 October 2001
288cChange of Particulars
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
25 March 2000
395Particulars of Mortgage or Charge
Legacy
25 March 2000
395Particulars of Mortgage or Charge
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288cChange of Particulars
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
29 January 1999
225Change of Accounting Reference Date
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Incorporation Company
9 February 1998
NEWINCIncorporation